UKBizDB.co.uk

AIR FILTRATION SOLUTIONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Air Filtration Solutions Limited. The company was founded 10 years ago and was given the registration number 08718359. The firm's registered office is in PRESTON. You can find them at 72 Roman Way Industrial Estate, Longridge Road, Preston, Lancashire. This company's SIC code is 28290 - Manufacture of other general-purpose machinery n.e.c..

Company Information

Name:AIR FILTRATION SOLUTIONS LIMITED
Company Number:08718359
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 October 2013
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 28290 - Manufacture of other general-purpose machinery n.e.c.

Office Address & Contact

Registered Address:72 Roman Way Industrial Estate, Longridge Road, Preston, Lancashire, PR2 5BE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
72, Roman Way Industrial Estate, Longridge Road, Preston, PR2 5BE

Director04 October 2013Active
72, Roman Way Industrial Estate, Longridge Road, Preston, PR2 5BE

Director01 October 2020Active
72, Roman Way Industrial Estate, Longridge Road, Preston, PR2 5BE

Director22 April 2014Active
72, Roman Way Industrial Estate, Longridge Road, Preston, PR2 5BE

Director02 October 2017Active

People with Significant Control

Mr Frederick Ian Wood
Notified on:23 January 2020
Status:Active
Date of birth:September 1957
Nationality:British
Country of residence:United Kingdom
Address:72 Roman Way Industrial Estate, Longridge Road, Preston, United Kingdom, PR2 5BE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Exors Of Stephen George Brown Deceased
Notified on:06 April 2016
Status:Active
Date of birth:August 1959
Nationality:British
Address:72, Roman Way Industrial Estate, Preston, PR2 5BE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Karl Martin Howard
Notified on:06 April 2016
Status:Active
Date of birth:May 1981
Nationality:British
Country of residence:United Kingdom
Address:72 Roman Way Ind'L Centre, Longridge Road, Preston, United Kingdom, PR2 5BE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Capital

Capital allotment shares.

Download
2023-09-28Accounts

Accounts with accounts type small.

Download
2023-06-27Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-06-08Capital

Second filing capital allotment shares.

Download
2023-06-05Capital

Capital allotment shares.

Download
2023-02-16Confirmation statement

Confirmation statement with updates.

Download
2023-01-18Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-12-16Accounts

Accounts with accounts type total exemption full.

Download
2022-11-22Capital

Second filing capital allotment shares.

Download
2022-10-18Capital

Capital allotment shares.

Download
2022-02-03Confirmation statement

Confirmation statement with updates.

Download
2022-01-27Officers

Change person director company with change date.

Download
2021-12-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-19Accounts

Change account reference date company current shortened.

Download
2021-09-14Accounts

Accounts with accounts type total exemption full.

Download
2021-04-21Confirmation statement

Confirmation statement with updates.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-10-21Officers

Appoint person director company with name date.

Download
2020-07-01Officers

Termination director company with name termination date.

Download
2020-06-22Persons with significant control

Cessation of a person with significant control.

Download
2020-02-03Confirmation statement

Confirmation statement with updates.

Download
2020-01-31Persons with significant control

Cessation of a person with significant control.

Download
2020-01-30Persons with significant control

Change to a person with significant control.

Download
2020-01-29Persons with significant control

Notification of a person with significant control.

Download
2020-01-29Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.